You are here: bizstats.co.uk > a-z index > N list > NH list

Nhta Limited NOTTINGHAM


Founded in 1993, Nhta, classified under reg no. 02796054 is an active company. Currently registered at 7 Apex House Park Lane Business Centre NG6 0DW, Nottingham the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Charlotte M., David M. and Jennifer M.. In addition one secretary - Jennifer M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Graham B. who worked with the the firm until 23 July 2007.

Nhta Limited Address / Contact

Office Address 7 Apex House Park Lane Business Centre
Office Address2 Basford
Town Nottingham
Post code NG6 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02796054
Date of Incorporation Thu, 4th Mar 1993
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Charlotte M.

Position: Director

Appointed: 04 July 2017

David M.

Position: Director

Appointed: 23 July 2007

Jennifer M.

Position: Director

Appointed: 23 July 2007

Jennifer M.

Position: Secretary

Appointed: 23 July 2007

Graham B.

Position: Director

Appointed: 05 March 1993

Resigned: 23 July 2007

Graham B.

Position: Secretary

Appointed: 05 March 1993

Resigned: 23 July 2007

Muriel B.

Position: Director

Appointed: 05 March 1993

Resigned: 23 July 2007

Kevin B.

Position: Nominee Secretary

Appointed: 04 March 1993

Resigned: 05 March 1993

Kevin B.

Position: Nominee Director

Appointed: 04 March 1993

Resigned: 05 March 1993

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Ccem Limited from Birmingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ccem Limited

Smith Cooper Limited 158 Edmund Street, Birmingham, West Midlands, B3 2HB, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06214657
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Balance Sheet
Cash Bank On Hand56 2192 31410 8961430 0005152
Current Assets436 396449 159626 177724 970821 764911 102852 382
Debtors378 641444 978614 059723 677790 485909 772851 051
Net Assets Liabilities295 215350 265356 668360 067441 518469 602472 420
Other Debtors6 4645 82321 024 126 537118 438127 493
Property Plant Equipment10 4519 89116 30512 08510 4637 708 
Total Inventories1 5361 8671 2791 2791 2791 2791 279
Other
Version Production Software   11  
Accumulated Depreciation Impairment Property Plant Equipment193 744197 509201 772206 723211 744215 929221 736
Additions Other Than Through Business Combinations Property Plant Equipment   7303 399  
Amounts Owed By Related Parties273 743361 174441 113    
Average Number Employees During Period  202025117
Bank Borrowings Overdrafts  47 117 107 66999 31653 507
Corporation Tax Payable24 87526 0156 370    
Creditors149 542106 807284 180288 359107 66999 316107 832
Dividends Paid 55 00020 000    
Fixed Assets  16 30512 08510 463  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 100 80072 000    
Increase From Depreciation Charge For Year Property Plant Equipment 3 7654 2634 9505 0214 1855 807
Net Current Assets Liabilities286 854342 352396 294436 611540 712562 643574 903
Number Shares Issued Fully Paid 2     
Other Creditors25 14315 08354 296 90 789138 102156 865
Other Taxation Social Security Payable7 2279 76316 438 38 13934 46212 519
Par Value Share 1     
Profit Loss150 605110 05026 404    
Property Plant Equipment Gross Cost204 196207 400218 077218 808222 207223 637228 351
Provisions For Liabilities Balance Sheet Subtotal2 0901 9781 6342 2961 9881 4331 267
Total Additions Including From Business Combinations Property Plant Equipment 3 20410 677  1 4304 715
Total Assets Less Current Liabilities297 305352 243358 302448 696551 175570 351581 519
Trade Creditors Trade Payables92 29755 946117 495 105 17724 81752 660
Trade Debtors Trade Receivables98 43477 981151 922 4 4387 1969 634
Amounts Owed By Group Undertakings    659 510784 138713 924
Amounts Owed To Group Undertakings     44 869 
Finance Lease Liabilities Present Value Total      1 928

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 15th, December 2023
Free Download (8 pages)

Company search